Background WavePink WaveYellow Wave

ZICHRON BARUCH (11881379)

ZICHRON BARUCH (11881379) is an active UK company. incorporated on 14 March 2019. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ZICHRON BARUCH has been registered for 7 years. Current directors include LEVKOVITZ, David, RAPOPORT, Yechiel Michel, SOLOWEITSCHIK, Gabriel.

Company Number
11881379
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 2019
Age
7 years
Address
56 Stanley Road, Salford, M7 4HN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LEVKOVITZ, David, RAPOPORT, Yechiel Michel, SOLOWEITSCHIK, Gabriel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZICHRON BARUCH

ZICHRON BARUCH is an active company incorporated on 14 March 2019 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ZICHRON BARUCH was registered 7 years ago.(SIC: 94990)

Status

active

Active since 7 years ago

Company No

11881379

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

56 Stanley Road Salford, M7 4HN,

Previous Addresses

18 Fraser Road Crumpsall Manchester M8 4HH England
From: 11 July 2022To: 12 March 2025
18 18 Fraser Road Manchester M8 4HH United Kingdom
From: 31 December 2019To: 11 July 2022
21 Sedgley Avenue Prestwich Manchester Lancashire M25 0LS United Kingdom
From: 14 March 2019To: 31 December 2019
Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jul 22
New Owner
Jul 22
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEVKOVITZ, David

Active
Stanley Road, SalfordM7 4HN
Born February 1974
Director
Appointed 09 Sept 2020

RAPOPORT, Yechiel Michel

Active
Stanley Road, SalfordM7 4HN
Born August 1984
Director
Appointed 30 Jun 2020

SOLOWEITSCHIK, Gabriel

Active
Fraser Road, ManchesterM8 4HH
Born August 1986
Director
Appointed 30 Dec 2019

BLACK, Benjamin

Resigned
Sedgley Avenue, ManchesterM25 0LS
Born November 1991
Director
Appointed 14 Mar 2019
Resigned 30 Dec 2019

BLACK, Raizel

Resigned
Sedgley Avenue, ManchesterM25 0LS
Born January 1992
Director
Appointed 14 Mar 2019
Resigned 30 Dec 2019

MOORE, Nathan

Resigned
Sedgley Avenue, ManchesterM25 0LS
Born August 1991
Director
Appointed 14 Mar 2019
Resigned 30 Dec 2019

SOLOWEITSCHIK, Golda

Resigned
Fraser Road, ManchesterM8 4HH
Born April 1990
Director
Appointed 07 Jan 2020
Resigned 09 Sept 2020

Persons with significant control

4

3 Active
1 Ceased

Mr David Levkovitz

Active
Stanley Road, SalfordM7 4HN
Born February 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2022

Mr Yechiel Michel Rapoport

Active
Stanley Road, SalfordM7 4HN
Born August 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2022

Mr Gabriel Soloweitschik

Active
Fraser Road, ManchesterM8 4HH
Born August 1986

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 31 Dec 2019

Mr Benjamin Black

Ceased
Sedgley Avenue, ManchesterM25 0LS
Born November 1991

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 30 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Incorporation Company
14 March 2019
NEWINCIncorporation